This company is commonly known as P. J. Slater Scaffolding Services Limited. The company was founded 21 years ago and was given the registration number 04585085. The firm's registered office is in PETERBOROUGH. You can find them at Accent Park Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | P. J. SLATER SCAFFOLDING SERVICES LIMITED |
---|---|---|
Company Number | : | 04585085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Accent Park Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire, England, PE2 6XS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Accent Park, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XS | Director | 23 May 2012 | Active |
Unit 5, Accent Park, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XS | Director | 01 April 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 08 November 2002 | Active |
9, Commerce Road, Lynch Wood, Peterborough, PE2 6LR | Corporate Secretary | 08 November 2002 | Active |
Accent Park, Bakewell Road, Orton Southgate, Peterborough, England, PE2 6XS | Director | 08 November 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 08 November 2002 | Active |
9, Commerce Road, Lynchwood, Peterborough, England, PE2 6LR | Corporate Director | 22 May 2012 | Active |
Mrs Emma Louise Verrall-Slater | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Accent Park, Bakewell Road, Peterborough, England, PE2 6XS |
Nature of control | : |
|
Mr Paul John Slater | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Accent Park, Bakewell Road, Peterborough, England, PE2 6XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-06-05 | Officers | Change person director company with change date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.